- Company Overview for METROPOLE INVESTMENT (UK) LIMITED (09123145)
- Filing history for METROPOLE INVESTMENT (UK) LIMITED (09123145)
- People for METROPOLE INVESTMENT (UK) LIMITED (09123145)
- Charges for METROPOLE INVESTMENT (UK) LIMITED (09123145)
- More for METROPOLE INVESTMENT (UK) LIMITED (09123145)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2017 | DS01 | Application to strike the company off the register | |
14 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Dec 2015 | CH01 | Director's details changed for Mr Mark Brian Nichols on 4 November 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 19 Berkeley Street London W1J 8ED to 13 Regent Street London SW1Y 4LR on 4 November 2015 | |
16 Sep 2015 | MR01 | Registration of charge 091231450004, created on 28 August 2015 | |
08 Sep 2015 | MR01 | Registration of charge 091231450003, created on 28 August 2015 | |
08 Sep 2015 | MR04 | Satisfaction of charge 091231450002 in full | |
21 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
07 Apr 2015 | AD01 | Registered office address changed from C/O Ngm Tax Law Llp 19 Berkeley Street London W1J 8ED England to 19 Berkeley Street London W1J 8ED on 7 April 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from Association House St Davids Bridge Cranbrook Kent TN17 3HL to C/O Ngm Tax Law Llp 19 Berkeley Street London W1J 8ED on 25 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Peter Allen as a director on 9 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Mark Brian Nichols as a director on 12 February 2015 | |
23 Oct 2014 | AP01 | Appointment of Peter Allen as a director on 24 September 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from 45 Cadogan Gardens London SW3 2AQ United Kingdom to Association House St Davids Bridge Cranbrook Kent TN17 3HL on 23 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Francoise Clara Jacqueline Tavel as a director on 29 September 2014 | |
22 Sep 2014 | MR01 | Registration of charge 091231450002, created on 16 September 2014 | |
22 Sep 2014 | MR04 | Satisfaction of charge 091231450001 in full | |
14 Aug 2014 | MR01 | Registration of charge 091231450001, created on 28 July 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Ms Francoise Clara Jacqueline Tavel on 30 July 2014 | |
09 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-09
|